logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Styles, David James
    Born in January 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2024-01-02 ~ now
    OF - Director → CIF 0
  • 2
    Hall, Ryan
    Born in May 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    OF - Director → CIF 0
  • 3
    SHAKESPEARE INTERNATIONAL LIMITED - now
    BUSYSIZE LIMITED - 1990-03-14
    icon of address2, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,000 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 31
  • 1
    Rodstein, Richard
    Business Executive born in November 1954
    Individual
    Officer
    icon of calendar 1997-09-19 ~ 2002-11-01
    OF - Director → CIF 0
  • 2
    Jayson, Kevin Michael
    Director born in August 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-21 ~ 2024-01-02
    OF - Director → CIF 0
  • 3
    Oliver, Mark Anthony
    Individual (5 offsprings)
    Officer
    icon of calendar 2009-03-10 ~ 2013-05-26
    OF - Secretary → CIF 0
  • 4
    Decker, Brian James
    Attorney born in October 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ 2018-12-21
    OF - Director → CIF 0
  • 5
    Tomsett, John Lawrence
    Managing Director born in June 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2005-12-31
    OF - Director → CIF 0
  • 6
    Hunter, Hugh Vincent
    Director born in July 1918
    Individual
    Officer
    icon of calendar ~ 1997-09-19
    OF - Director → CIF 0
  • 7
    Capps, John Edward
    Executive Vice President - Administration, General born in August 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2016-04-15
    OF - Director → CIF 0
  • 8
    Huerta, Gilbert Alejandro
    Individual
    Officer
    icon of calendar 2013-05-28 ~ 2014-04-01
    OF - Secretary → CIF 0
  • 9
    Hartley, Ben
    Attorney born in March 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-03-14 ~ 2018-12-21
    OF - Director → CIF 0
  • 10
    Rangel, John
    Business Executive born in April 1954
    Individual
    Officer
    icon of calendar 1997-09-19 ~ 2007-08-22
    OF - Director → CIF 0
  • 11
    Street, Damon Richard
    Sales Director born in March 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-09-25 ~ 2012-12-31
    OF - Director → CIF 0
  • 12
    Sansone, Richard Todd
    Executive Vice President - Operations born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2009-04-07 ~ 2018-03-14
    OF - Director → CIF 0
  • 13
    Moore, Gareth
    Director born in October 1977
    Individual
    Officer
    icon of calendar 2018-12-21 ~ 2024-01-02
    OF - Director → CIF 0
  • 14
    Heckmann, Richard
    Chief Executive Officer born in December 1943
    Individual
    Officer
    icon of calendar 2002-11-01 ~ 2005-12-31
    OF - Director → CIF 0
  • 15
    Casey, Paul
    Managing Director born in September 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2008-07-31
    OF - Director → CIF 0
    Casey, Paul
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2007-09-25
    OF - Secretary → CIF 0
  • 16
    Thorburn, Alistair Michael
    General Manager/Director born in July 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-30 ~ 2013-12-10
    OF - Director → CIF 0
  • 17
    Clefjord, Kjell Harry
    Managing Director Emea born in November 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2019-10-15 ~ 2024-01-02
    OF - Director → CIF 0
  • 18
    Crawford, Diana
    Individual
    Officer
    icon of calendar 2000-12-01 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 19
    Conroy, Thomas Alan
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar 2024-01-02 ~ 2024-06-30
    OF - Director → CIF 0
  • 20
    Thomas, Graham
    Director born in January 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-07-31 ~ 2010-06-30
    OF - Director → CIF 0
    Thomas, Graham
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-10-17 ~ 2009-03-10
    OF - Secretary → CIF 0
  • 21
    Eibeler, Neil Robert
    Director born in March 1958
    Individual
    Officer
    icon of calendar 2018-12-21 ~ 2019-01-17
    OF - Director → CIF 0
  • 22
    Richmond, Anita
    Individual
    Officer
    icon of calendar 2007-09-25 ~ 2008-10-17
    OF - Secretary → CIF 0
  • 23
    Henderson, John Steven
    Commercial Director born in April 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-15 ~ 2024-12-17
    OF - Director → CIF 0
  • 24
    Ottignon-harris, Grant
    Director born in January 1973
    Individual
    Officer
    icon of calendar 2018-12-21 ~ 2019-09-16
    OF - Director → CIF 0
  • 25
    Downing, Stewart John
    Sales Director born in September 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2008-07-31 ~ 2012-12-31
    OF - Director → CIF 0
  • 26
    Forester, Bernard I
    Chairman born in March 1928
    Individual
    Officer
    icon of calendar ~ 1997-09-19
    OF - Director → CIF 0
  • 27
    Mcconnell, Susan E
    Individual
    Officer
    icon of calendar ~ 2000-12-01
    OF - Secretary → CIF 0
  • 28
    Garrett, Stephen George
    Finance Director born in December 1973
    Individual
    Officer
    icon of calendar 2019-10-15 ~ 2021-06-15
    OF - Director → CIF 0
  • 29
    Anthony, Myron Philip
    Chairman born in December 1917
    Individual
    Officer
    icon of calendar ~ 1996-06-24
    OF - Director → CIF 0
  • 30
    QUAYSHELFCO 231 LIMITED - 1988-10-17
    icon of address1, Glass Wharf, Bristol, Uk
    Active Corporate (4 parents, 218 offsprings)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    2014-04-01 ~ 2017-04-11
    PE - Secretary → CIF 0
  • 31
    PURE FISHING SPIRIT UK LIMITED
    icon of addressWillowburn, Willowburn Trading Estate, Alnwick, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    270,000 GBP2024-12-31
    Person with significant control
    2018-12-21 ~ 2018-12-21
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

PURE FISHING (UK) LTD.

Previous names
NEEJAM 18 LIMITED - 1989-01-13
SHAKESPEARE COMPANY (UK) LIMITED - 2008-12-03
Standard Industrial Classification
46900 - Non-specialised Wholesale Trade
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Turnover/Revenue
18,000 GBP2024-01-01 ~ 2024-12-31
17,000 GBP2023-01-01 ~ 2023-12-31
Cost of Sales
-13,000 GBP2024-01-01 ~ 2024-12-31
-13,000 GBP2023-01-01 ~ 2023-12-31
Gross Profit/Loss
5,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Distribution Costs
-5,000 GBP2024-01-01 ~ 2024-12-31
-5,000 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-2,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Operating Profit/Loss
-2,000 GBP2024-01-01 ~ 2024-12-31
-9,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-3,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-3,000 GBP2024-01-01 ~ 2024-12-31
-12,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-3,000 GBP2024-01-01 ~ 2024-12-31
-12,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets - Investments
239,000 GBP2024-12-31
239,000 GBP2023-12-31
Fixed Assets
242,000 GBP2024-12-31
243,000 GBP2023-12-31
Total Inventories
8,000 GBP2024-12-31
8,000 GBP2023-12-31
Debtors
Current
8,000 GBP2024-12-31
7,000 GBP2023-12-31
Cash at bank and in hand
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Current Assets
17,000 GBP2024-12-31
16,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-12,000 GBP2023-12-31
Net Current Assets/Liabilities
2,000 GBP2024-12-31
3,000 GBP2023-12-31
Total Assets Less Current Liabilities
245,000 GBP2024-12-31
246,000 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-95,000 GBP2024-12-31
Net Assets/Liabilities
149,000 GBP2024-12-31
152,000 GBP2023-12-31
Equity
Called up share capital
5,000 GBP2024-12-31
5,000 GBP2023-12-31
5,000 GBP2023-01-01
Share premium
177,000 GBP2024-12-31
177,000 GBP2023-12-31
177,000 GBP2023-01-01
Retained earnings (accumulated losses)
-33,000 GBP2024-12-31
-30,000 GBP2023-12-31
-19,000 GBP2023-01-01
Equity
149,000 GBP2024-12-31
152,000 GBP2023-12-31
163,000 GBP2023-01-01
Profit/Loss
Retained earnings (accumulated losses)
-3,000 GBP2024-01-01 ~ 2024-12-31
-12,000 GBP2023-01-01 ~ 2023-12-31
Wages/Salaries
3,000 GBP2024-01-01 ~ 2024-12-31
3,000 GBP2023-01-01 ~ 2023-12-31
Social Security Costs
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
4,000 GBP2024-01-01 ~ 2024-12-31
4,000 GBP2023-01-01 ~ 2023-12-31
Director Remuneration
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Tax Expense/Credit at Applicable Tax Rate
-1,000 GBP2024-01-01 ~ 2024-12-31
-3,000 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Goodwill
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Intangible Assets
Goodwill
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Office equipment
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,000 GBP2024-12-31
2,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Plant and equipment
0 GBP2023-12-31
Office equipment
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
1,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
0 GBP2024-12-31
Office equipment
0 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,000 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
0 GBP2024-12-31
0 GBP2023-12-31
Office equipment
0 GBP2024-12-31
0 GBP2023-12-31
Raw materials and consumables
0 GBP2024-12-31
0 GBP2023-12-31
Value of work in progress
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
7,000 GBP2024-12-31
7,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Prepayments/Accrued Income
Current
0 GBP2024-12-31
1,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
8,000 GBP2024-12-31
6,000 GBP2023-12-31
Taxation/Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Creditors
Current
14,000 GBP2024-12-31
12,000 GBP2023-12-31
Amounts owed to group undertakings
Non-current
95,000 GBP2024-12-31
94,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
750,000 shares2024-12-31
750,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
3,962,000 shares2024-12-31
3,962,000 shares2023-12-31
Par Value of Share
Class 2 ordinary share
02024-01-01 ~ 2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
1,000 GBP2023-12-31
Between one and five year
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,000 GBP2024-12-31
2,000 GBP2023-12-31

Related profiles found in government register
  • PURE FISHING (UK) LTD.
    Info
    NEEJAM 18 LIMITED - 1989-01-13
    SHAKESPEARE COMPANY (UK) LIMITED - 1989-01-13
    Registered number 02298581
    icon of address2 Silverton Court, Northumberland Business Park, Cramlington, Northumberland NE23 7RY
    PRIVATE LIMITED COMPANY incorporated on 1988-09-21 (37 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-29
    CIF 0
  • PURE FISHING (UK) LTD.
    S
    Registered number 02298581
    icon of address2, Silverton Court, Northumberland Business Park, Cramlington, Northumberland, England, NE23 7RY
    Private Limited Company in Companies House, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • HOUSE OF HARDY LIMITED - 2004-07-02
    HARDY BROTHERS (ALNWICK) LIMITED - 1985-11-07
    icon of address2 Silverton Court, Northumberland Business Park, Cramlington, Nothumberland, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -0 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.